Advanced company searchLink opens in new window

WORKREST BLADES LIMITED

Company number 06129623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 4
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
08 May 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
07 May 2013 MR01 Registration of charge 061296230002
01 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
03 Mar 2011 CH01 Director's details changed for Mr Neal Asheraf Lanchbury on 1 March 2011
03 Mar 2011 TM02 Termination of appointment of Lee Gould as a secretary
03 Mar 2011 TM01 Termination of appointment of Balkar Singh as a director
03 Mar 2011 AP01 Appointment of Mr Neal Asheraf Lanchbury as a director
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
13 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Balkar Singh on 6 April 2010
18 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
25 Mar 2009 363a Return made up to 27/02/09; full list of members
05 Mar 2009 AA Total exemption small company accounts made up to 29 February 2008
16 Sep 2008 363a Return made up to 27/02/08; full list of members
02 Sep 2008 88(2) Ad 03/12/07\gbp si 2@2=4\gbp ic 1/5\